GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on June 16, 2020. Company's previous address: 3 Larch Green Douglas Bader Park London NW9 5GL United Kingdom.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 16, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Larch Green Douglas Bader Park London NW9 5GL. Change occurred on May 29, 2019. Company's previous address: 15 Stopher House Webber Street London SE1 0RE.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 11, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 4, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 1, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(36 pages)
|